Cutting Edge Investments Limited CHORLEY


Founded in 1997, Cutting Edge Investments, classified under reg no. 03357439 is an active company. Currently registered at Unit 8, Matrix Park Western PR7 7NB, Chorley the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 12th January 2018 Cutting Edge Investments Limited is no longer carrying the name Dhm (holdings).

The company has one director. Ian M., appointed on 21 February 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cutting Edge Investments Limited Address / Contact

Office Address Unit 8, Matrix Park Western
Office Address2 Avenue, Buckshaw Village
Town Chorley
Post code PR7 7NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03357439
Date of Incorporation Tue, 22nd Apr 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ian M.

Position: Director

Appointed: 21 February 2023

Vanessa H.

Position: Director

Appointed: 29 June 2017

Resigned: 13 December 2022

Paul R.

Position: Director

Appointed: 29 July 2011

Resigned: 29 June 2017

Stephen B.

Position: Secretary

Appointed: 01 July 1998

Resigned: 08 August 2011

David M.

Position: Secretary

Appointed: 13 May 1997

Resigned: 01 July 1998

Stephen B.

Position: Secretary

Appointed: 22 April 1997

Resigned: 13 May 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 April 1997

Resigned: 22 April 1997

David M.

Position: Director

Appointed: 22 April 1997

Resigned: 12 December 2023

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1997

Resigned: 22 April 1997

Stephen B.

Position: Director

Appointed: 22 April 1997

Resigned: 08 August 2011

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is The Cutting Edge Employee Ownership Trust from Chorley, England. The abovementioned PSC is categorised as "a trust", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David M. This PSC owns 75,01-100% shares.

The Cutting Edge Employee Ownership Trust

Unit 8 Matrix Park Western Avenue, Buckshaw Village, Chorley, PR7 7NB, England

Legal authority Trusts Of Land And Appointment Of Trustees Act 1996
Legal form Trust
Notified on 7 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 7 July 2022
Nature of control: 75,01-100% shares

Company previous names

Dhm (holdings) January 12, 2018
Entrepreneur Services July 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3804 2684 646
Current Assets38 08516 861112 248
Debtors37 70512 593107 602
Net Assets Liabilities723 668442 113266 398
Other Debtors5 8073434
Property Plant Equipment4 24210 629 
Total Inventories3 430 1383 000 052 
Other
Accrued Liabilities Deferred Income189 0267 3947 200
Accumulated Amortisation Impairment Intangible Assets1 507 7891 562 663 
Accumulated Depreciation Impairment Property Plant Equipment145 613151 042149 855
Additions Other Than Through Business Combinations Intangible Assets 29 630 
Additions Other Than Through Business Combinations Property Plant Equipment 11 816 
Administrative Expenses4 374 3773 881 433 
Amortisation Expense Intangible Assets66 81564 170 
Amounts Owed To Group Undertakings12 150372 0302 051
Average Number Employees During Period27682
Bank Borrowings250 000491 667 
Bank Borrowings Overdrafts482 715420 011 
Bank Overdrafts457 713320 011 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment47 15922 007 
Cash Cash Equivalents-454 803-298 780 
Comprehensive Income Expense501 748-31 5551 562 244
Corporation Tax Payable 217 272 
Corporation Tax Recoverable50 67211 149 
Cost Sales8 453 6658 948 123 
Creditors115 757381 763642 948
Current Tax For Period11 149218 452 
Deferred Tax Asset Debtors997  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences107 60640 422 
Dividends Paid Classified As Financing Activities-230 000-250 000 
Finance Lease Liabilities Present Value Total15 8594 393 
Finance Lease Payments Owing Minimum Gross32 5748 437 
Finished Goods Goods For Resale3 430 1383 000 052 
Fixed Assets801 340807 727797 098
Further Item Tax Increase Decrease Component Adjusting Items10 1096 146 
Gain Loss On Disposals Property Plant Equipment13 26419 540 
Gross Profit Loss4 958 6825 131 622 
Increase Decrease In Current Tax From Adjustment For Prior Periods -11 149 
Increase From Amortisation Charge For Year Intangible Assets 54 874 
Increase From Depreciation Charge For Year Property Plant Equipment 5 4293 242
Intangible Assets22 85344 599 
Intangible Assets Gross Cost1 678 9981 678 998 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings64 32452 398 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts7 5702 967 
Interest Paid Classified As Operating Activities-71 894-55 365 
Interest Payable Similar Charges Finance Costs71 89455 365 
Investments Fixed Assets797 098797 098797 098
Investments In Subsidiaries797 098797 098 
Net Current Assets Liabilities-77 672-364 902-530 700
Operating Profit Loss692 3971 261 943 
Other Creditors281 9221 940233 636
Other Disposals Decrease In Amortisation Impairment Intangible Assets 9 136 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 327 
Other Disposals Intangible Assets 9 136 
Other Disposals Property Plant Equipment 21 264 
Other Remaining Borrowings1 860 833796 950 
Ownership Interest In Subsidiary Percent 100 
Pension Other Post-employment Benefit Costs Other Pension Costs49 63650 749 
Prepayments Accrued Income6278281
Profit Loss-153 646958 8531 562 244
Profit Loss On Ordinary Activities Before Tax620 5031 206 578 
Property Plant Equipment Gross Cost149 855161 671149 855
Provisions For Liabilities Balance Sheet Subtotal 712 
Social Security Costs270 727264 586 
Staff Costs Employee Benefits Expense2 956 6663 059 836 
Taxation Including Deferred Taxation Balance Sheet Subtotal22 69863 120 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7391 185 
Tax Tax Credit On Profit Or Loss On Ordinary Activities118 755247 725 
Total Assets Less Current Liabilities723 668442 825266 398
Total Borrowings2 343 5481 216 961 
Total Current Tax Expense Credit11 149207 303 
Trade Creditors Trade Payables1 923 4807961
Trade Debtors Trade Receivables30 27412 477 
Turnover Revenue13 412 34714 079 745 
Wages Salaries2 636 3032 744 501 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -793
Amounts Owed By Group Undertakings  106 206
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 429
Disposals Property Plant Equipment  11 816
Dividends Paid 250 0001 200 000
Investments In Group Undertakings 797 098797 098
Loans To Associates  -48 000
Net Assets Liabilities Subsidiaries -500-500
Number Shares Issued Fully Paid  450
Par Value Share  1
Percentage Class Share Held In Subsidiary  100
Profit Loss Subsidiaries 990 408697 877
Provisions 712-81
Recoverable Value-added Tax  1 200

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (36 pages)

Company search

Advertisements